|
|
05 Feb 2019
|
05 Feb 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Dec 2018
|
08 Dec 2018
Compulsory strike-off action has been suspended
|
|
|
20 Nov 2018
|
20 Nov 2018
First Gazette notice for compulsory strike-off
|
|
|
27 Jun 2018
|
27 Jun 2018
Compulsory strike-off action has been discontinued
|
|
|
12 Aug 2017
|
12 Aug 2017
Compulsory strike-off action has been suspended
|
|
|
18 Jul 2017
|
18 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
27 May 2016
|
27 May 2016
Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH to 51 Albion Road Hounslow Middlesex TW3 3RS on 27 May 2016
|
|
|
30 Jun 2015
|
30 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
|
|
|
04 Jul 2014
|
04 Jul 2014
Annual return made up to 7 June 2014 with full list of shareholders
|
|
|
04 Jul 2014
|
04 Jul 2014
Registered office address changed from 51 Albion Road Hounslow Middlesex TW33RS United Kingdom on 4 July 2014
|
|
|
03 Jul 2013
|
03 Jul 2013
Statement of capital following an allotment of shares on 21 June 2013
|
|
|
26 Jun 2013
|
26 Jun 2013
Secretary's details changed for Mr Matthew James Strudwick on 8 June 2013
|
|
|
10 Jun 2013
|
10 Jun 2013
Appointment of Mr Matthew James Cobb as a director
|
|
|
10 Jun 2013
|
10 Jun 2013
Termination of appointment of London Law Secretarial Limited as a secretary
|
|
|
10 Jun 2013
|
10 Jun 2013
Appointment of Mr Matthew James Strudwick as a secretary
|
|
|
10 Jun 2013
|
10 Jun 2013
Termination of appointment of John Cowdry as a director
|
|
|
10 Jun 2013
|
10 Jun 2013
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 June 2013
|
|
|
10 Jun 2013
|
10 Jun 2013
Certificate of change of name
|
|
|
07 Jun 2013
|
07 Jun 2013
Incorporation
|